Background WavePink WaveYellow Wave

BRYNARDS PARK APARTMENTS MANAGEMENT COMPANY LIMITED (10009154)

BRYNARDS PARK APARTMENTS MANAGEMENT COMPANY LIMITED (10009154) is an active UK company. incorporated on 17 February 2016. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. BRYNARDS PARK APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include FLANEGAN, Philippa.

Company Number
10009154
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2016
Age
10 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYNARDS PARK APARTMENTS MANAGEMENT COMPANY LIMITED

BRYNARDS PARK APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 February 2016 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRYNARDS PARK APARTMENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10009154

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 17 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 16 January 2017To: 14 June 2023
Owlsfoot Business Centre Sticklepath Okehampton EX20 2PA England
From: 17 February 2016To: 16 January 2017
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
New Owner
May 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 01 Feb 2026

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 29 Dec 2016
Resigned 07 Dec 2023

BUNDY, Samuel Tobias

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born February 1986
Director
Appointed 05 Jul 2017
Resigned 07 Sept 2018

DYER, Adrian Marcus

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born January 1960
Director
Appointed 17 Feb 2016
Resigned 02 Jan 2019

GRANT, Roland Patrick

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born January 1965
Director
Appointed 05 Mar 2019
Resigned 29 Nov 2019

HUGO, Alexander James Alan

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born January 1985
Director
Appointed 07 Sept 2018
Resigned 19 Nov 2019

KENNEDY, Michael James

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1989
Director
Appointed 29 Nov 2019
Resigned 31 Jan 2026

TAYLOR, Robert Martin

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1960
Director
Appointed 17 Feb 2016
Resigned 05 Jul 2017

TREWEEK, Roger James

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born May 1961
Director
Appointed 17 Feb 2016
Resigned 05 Mar 2019

WAIT, Rebecca Jayne

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1987
Director
Appointed 20 Nov 2019
Resigned 01 Feb 2026

Persons with significant control

5

0 Active
5 Ceased
Clyst Honiton, ExeterEX5 2HL

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Oct 2018
Ceased 29 Nov 2019

Mr Samuel Tobias Bundy

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2018
Ceased 07 Sept 2018

Mr Adrian Marcus Dyer

Ceased
Sticklepath, OkehamptonEX20 2PA
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Oct 2018

Mr Roger James Treweek

Ceased
Owlsfoot Business Centre, SticklepathEX20 2PA
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Oct 2018

Mr Robert Martin Taylor

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 December 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 January 2017
AP04Appointment of Corporate Secretary
Incorporation Company
17 February 2016
NEWINCIncorporation